Search icon

SHINY AUTO DETAILING, LLC - Florida Company Profile

Company Details

Entity Name: SHINY AUTO DETAILING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SHINY AUTO DETAILING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000061079
FEI/EIN Number 81-2046365

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7981 S French Dr. Apt 205, Pembroke Pines, FL 33024
Mail Address: 7981 S French Dr. Apt 205, Pembroke Pines, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY, CARINE A Agent 7981 S French Dr. Apt 205, Pembroke Pines, FL 33024
HENRY, CARINE A Manager 7981 S French Dr. Apt 205, Pembroke Pines, FL 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 7981 S French Dr. Apt 205, Pembroke Pines, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 7981 S French Dr. Apt 205, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-04-20 7981 S French Dr. Apt 205, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2020-07-03 HENRY, CARINE A -
REINSTATEMENT 2020-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000212464 TERMINATED 1000000951950 BROWARD 2023-05-05 2033-05-10 $ 584.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000008112 TERMINATED 1000000911498 BROWARD 2021-12-20 2032-01-05 $ 894.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-07-03
LC Amendment 2016-04-11
Florida Limited Liability 2016-03-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State